Company NameMuslim Television International Limited
DirectorsMirza Mahmood Ahmed and Muslim Tv Ltd
Company StatusActive
Company Number04296698
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Mirza Mahmood Ahmed
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Deer Park Road
London
SW19 3TL
Director NameMuslim Tv Ltd (Corporation)
StatusCurrent
Appointed30 November 2001(2 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressTahir House 22 Deer Park Road
London
SW19 3TL
Secretary NameMTA Muslim Tv Ltd (Corporation)
StatusCurrent
Appointed30 November 2001(2 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressTahir House 22 Deer Park Road
London
SW19 3TL
Director NameMr Abdul Baqi Arshad
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(9 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beverley Close
Epsom
Surrey
KT17 3HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.amjinternational.org
Email address[email protected]
Telephone020 85428896
Telephone regionLondon

Location

Registered AddressTahir House 22
Deer Park Road
London
SW19 3TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Muslim T.v. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
18 July 2022Appointment of Mr Mirza Mahmood Ahmed as a director on 18 July 2022 (2 pages)
18 July 2022Termination of appointment of Abdul Baqi Arshad as a director on 27 April 2022 (1 page)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 October 2015Director's details changed for Mr Abdul Baqi Arshad on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Abdul Baqi Arshad on 27 October 2015 (2 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
1 October 2014Registered office address changed from 14 Albury Avenue Cheam Surrey SM2 7JT to Tahir House 22 Deer Park Road London SW19 3TL on 1 October 2014 (1 page)
1 October 2014Director's details changed for Muslim Tv Ltd on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mta Muslim Tv Ltd on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 14 Albury Avenue Cheam Surrey SM2 7JT to Tahir House 22 Deer Park Road London SW19 3TL on 1 October 2014 (1 page)
1 October 2014Director's details changed for Muslim Tv Ltd on 1 October 2014 (1 page)
1 October 2014Micro company accounts made up to 30 June 2014 (2 pages)
1 October 2014Director's details changed for Muslim Tv Ltd on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mta Muslim Tv Ltd on 1 October 2014 (1 page)
1 October 2014Micro company accounts made up to 30 June 2014 (2 pages)
1 October 2014Registered office address changed from 14 Albury Avenue Cheam Surrey SM2 7JT to Tahir House 22 Deer Park Road London SW19 3TL on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Mta Muslim Tv Ltd on 1 October 2014 (1 page)
13 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(5 pages)
13 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(5 pages)
13 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(5 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 May 2011Appointment of Mr Abdul Baqi Arshad as a director (2 pages)
3 May 2011Appointment of Mr Abdul Baqi Arshad as a director (2 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Muslim Tv Ltd on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Muslim Tv Ltd on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mta Muslim Tv Ltd on 2 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mta Muslim Tv Ltd on 2 November 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 November 2009Secretary's details changed for Mta Muslim Tv Ltd on 2 November 2009 (2 pages)
4 November 2009Director's details changed for Muslim Tv Ltd on 3 November 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Return made up to 01/10/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 October 2007Return made up to 01/10/07; full list of members (2 pages)
30 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
5 January 2007Return made up to 01/10/06; full list of members (2 pages)
5 January 2007Return made up to 01/10/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
18 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
10 October 2005Return made up to 01/10/05; full list of members (2 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
1 December 2003Return made up to 01/10/03; full list of members (6 pages)
1 December 2003Return made up to 01/10/03; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 October 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 November 2002Return made up to 01/10/02; full list of members (6 pages)
25 November 2002Return made up to 01/10/02; full list of members (6 pages)
27 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 October 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 January 2002Ad 01/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 January 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Ad 01/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (11 pages)
1 October 2001Incorporation (11 pages)